Attachment A, Board Date 02/27/18, Page 1 of 9

Size: px
Start display at page:

Download "Attachment A, Board Date 02/27/18, Page 1 of 9"

Transcription

1 Attachment A, Board Date 02/27/18, Page 1 of 9 Orange County Auditor-Controller Internal Audit Quarterly Internal Audit Activity Status Report: October through December 2017 Project Number Report Date: February 27, 2018

2 Attachment A, Board Date 02/27/18, Page 2 of 9 O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T Eric H. Woolery, CPA Orange County Auditor Controller Assistance in assembling this report provided by: Scott Suzuki, CPA, CIA, CISA Nancy Ishida, CPA, CIA, CISA Carol Swe, CPA, CIA, CISA Director, Internal Audit Senior Audit Manager III Senior Audit Manager II 12 Civic Center Plaza, Room 200 Santa Ana, CA Auditor Controller Web Site

3 Attachment A, Board Date 02/27/18, Page 3 of 9

4 QUARTERLY INTERNAL AUDIT ACTIVITY STATUS REPORT Audit Projects: Executive Summary Attachment A, Board Date 02/27/18, Page 4 of 9 B. First Follow-Up Revenue Generating Lease Audit: OC Community Resources/OC Parks David L. Baker Golf Course Concession (Audit No B). A-C/IAD completed a First Follow-Up Revenue Generating Lease Audit of the concession agreement between the County of Orange and CF David L. Baker Arcis LLC (Arcis) for the operation of a golf course, driving range, snack bar, and pro shop located at the County s Mile Square Regional Park. The audit was limited to reviewing the actions taken as of May 31, 2017, to implement the six recommendations from the original audit report dated October 11, The First Follow-Up Audit found that OC Community Resources/OC Parks implemented two recommendations and the remaining four recommendations are in process. C. Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended September 30, 2017 (Audit 1720). At the request of the Treasury Oversight Committee, A- C/IAD performed the Compliance Monitoring of the Treasurer s Investment Portfolio for the quarter ended September 30, 2017 to determine whether the Office of the Treasurer-Tax Collector complied with specified provisions of the Investment Policy Statement (IPS). No instances of non-compliance were identified. D. Internal Control Audit: Countywide Audit of County Business Travel and Meeting Policy Registrar of Voters (Audit 1626-F). As part of a Countywide Audit of the County Business Travel and Meeting Policy, A-C/IAD completed an audit of internal controls over Registrar of Voters expenditures governed by the County Business Travel and Meeting Policy for the fiscal year (FY) ended June 30, The audit objectives were to: (1) evaluate operational effectiveness of internal control for expenditures governed by the County Business Travel and Meeting Policy to ensure expenditures are complete accurate, and valid; (2) determine whether expenditures are made in compliance with the County policy; and (3) review travel and meeting expenditure business processes for efficiency improvement. A- C/IAD identified six Control Findings regarding a lack of policies and procedures for business travel and meeting expenditures, inadequate segregation of duties, exceeded Cal- Card purchase limits, non-use of the Business Meeting Policy Certification Form, incorrect type of Cal-Card used for certain purchases and non-cancellation of supporting documents. E. First Follow-Up Audit: Management Letter on Review of the Schedule of Assets Held by the County Treasury (Audit 1727-A). A-C/IAD completed a First Follow-Up Audit of the Management Letter on Review of the Schedule of Assets Held by the County Treasury as of September 30, The audit was limited to reviewing the actions taken as of November 30, 2017, to implement the one recommendation from the original audit report dated May 31, The First Follow-Up Audit found that the one recommendation is currently in process.

5 Attachment A, Board Date 02/27/18, Page 5 of 9 New Audit Findings & Recommendations by Risk Category Critical Control Weaknesses These are audit findings or a combination of audit findings that represent critical exceptions to the audit objective(s) and/or business goals. Management is expected to address Critical Control Weaknesses brought to their attention immediately. No Critical Control Weakness/Material Weakness issued during October through December Audit Recommendation issued for FY Material Weaknesses is the terminology used for critical control weaknesses identified in audits conducted under AICPA Attestation Standards. Significant Control Weaknesses These are audit findings or a combination of audit findings that represent a significant deficiency in the design or operation of internal controls. Significant Control Weaknesses generally will require prompt corrective actions. No Significant Control Weakness issued during October through December Audit Recommendation issued for FY Control Findings These are audit findings concerning internal controls, compliance issues, or efficiency issues that require management s corrective action to implement or enhance processes and internal controls. Control Findings are expected to be addressed within our followup process of six months, but no later than twelvemonths. Six (6) Control Findings/Control Deficiencies issued during October through December Audit Recommendations issued for FY Control Deficiency is the terminology used for control findings identified in audits conducted under AICPA Attestation Standards. Total Audit Recommendations for FY : 40

6 Attachment A, Board Date 02/27/18, Page 6 of 9 B. DEPT: OC Community Resources TITLE: First Follow-Up Revenue Generating Lease Audit: OC Community Resources/OC Parks David L. Baker Golf Course Concession AUDIT NO.: 1642-B (Reference No.:1559-F1) ISSUED: October 5, 2017 Scope: We performed a First Follow-Up Revenue Generating Lease Audit of OC Community Resources (OCCR)/OC Parks David L Baker Golf Course Concession. Our audit was limited to reviewing actions taken as of May 31, 2017, to implement the six (6) recommendations from our original audit dated October 11, Conclusion: Our First Follow-Up Audit found that David L. Baker Arcis LLC (Arcis) implemented two recommendations and is in the process of implementing four recommendations. Background: The David L. Baker Golf Course Concession lease was assigned to Arcis on September 16, 2014 and extends through April 30, The agreement is for the operation of a golf course, driving range, snack bar, and pro shop located at the Orange County s Mile Square Regional Park. The main purpose of the original audit was to determine whether Arcis records adequately supported its monthly gross receipts and rent paid to the County. Recommendations: Four recommendations remain open: that OCCR: (1) determine if consumption of alcoholic beverages is acceptable out on the golf course; (2) require Arcis to utilize prenumbered agreements for banquets, room rentals, and tournaments; (3) ensure Arcis submits required financial statements in a timely manner and in compliance with the agreement; and (4) obtain, review, and reconcile David L. Baker s Concession s annual financial statements in a timely manner remain open.

7 Attachment A, Board Date 02/27/18, Page 7 of 9 C. DEPT: Treasurer-Tax Collector TITLE Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended September 30, 2017 AUDIT NO.: 1720 ISSUED: November 28, 2017 Scope: We completed the Compliance Monitoring of the Treasurer s Investment Portfolio for the quarter ended September 30, The purpose of our engagement was to determine whether the Office of the Treasurer-Tax Collector complied with specified provisions of the Investment Policy Statement (IPS). Background: We conduct our Compliance Monitoring of the Treasurer s Investment Portfolio at the request of the Treasury Oversight Committee. This engagement is intended to provide assurance to the Board of Supervisors, the County Executive Officer, Treasury Oversight Committee, and other stakeholders that the Treasurer s investment portfolio complies with specific provisions of the IPS and that non-compliance deficiencies or technical incidents and required disclosures are properly reported. Our procedures included selecting five business days per month for validating whether investment purchases complied with the IPS by reviewing and testing supporting documentation. Conclusion: Based on our compliance monitoring for the selected dates, no instances of noncompliance were identified. Recommendations: None.

8 Attachment A, Board Date 02/27/18, Page 8 of 9 D. DEPT: Registrar of Voters TITLE: Internal Control Audit: Countywide Audit of County Business Travel and Meeting Policy Registrar of Voters AUDIT NO.: 1626-F ISSUED: December 5, 2017 Scope: As part of a Countywide Audit of the County Business Travel and Meeting Policy, we have completed our audit of internal controls of Registrar of Voters (ROV) expenditures governed by the County Business Travel and Meeting Policy (Travel Policy) for the fiscal year ended June 30, Our audit objectives were to: (1) evaluate operational effectiveness of internal control for expenditures governed by the Travel Policy to ensure expenditures are complete, accurate, and valid; (2) determine whether expenditures are made in compliance with the County policy; and (3) review travel and meeting expenditure business processes for efficiency improvement. Conclusion: (1) We found that internal control is generally effective to ensure that expenditures governed by the Travel Policy are complete, accurate, and valid; however, we noted two Control Findings regarding a lack of policies and procedures for business travel and meeting expenditures and inadequate segregation of duties. (2) We found that expenditures are generally made in compliance with County policy; however, we noted four Control Findings where the Cal-Card single purchase limit was exceeded for purchase of items under existing contract, the Business Meeting Policy Certification form was not used, the incorrect Cal-Card type was selected for certain transactions, and supporting documentation was not canceled. (3) We found that business processes are generally efficient as related to the process of incurring travel and meeting expenditures. Background: ROV is responsible for conducting elections in the County of Orange. ROV is responsible for all components of election management including voter registration, poll worker and polling place recruitment, ballot creation, voting system security, ballot processing and vote tallying, community outreach and education, and candidate services. On January 26, 2016, the Board approved Resolution , the Travel Policy, to ensure the County s resources are spent in a manner that maximizes and provides full accountability of those resources, and provides for reasonable and equitable reimbursement of expenses incurred by individuals while on County business travel. Recommendations: We recommend ROV: develop detailed policies and procedures regarding business travel and meeting expenditures; ensure revolving fund purchases are approved by an authorized person who does not have revolving fund custodian, check signer, or reconciliation duties; ensure single purchase limits are not exceeded and that Cal-Cards are not used to purchase items under existing contract; ensure a Business Meeting Policy Certification form is completed and approved for all business meeting expenditures; ensure each Cal-Card type is only used for authorized purposes; and ensure supporting documentation for travel expenditures is properly canceled (marked as paid ).

9 Attachment A, Board Date 02/27/18, Page 9 of 9 E. DEPT: Treasurer-Tax Collector TITLE: First Follow-Up Audit: Management Letter on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2016 AUDIT NO.: 1727-A (Reference 1612-F1) Scope: We performed a First Follow-Up Audit of the Management Letter on Review of the Schedule of Assets Held by the County Treasury as of September 30, Our audit was limited to reviewing actions taken as of November 30, 2017, to implement the one recommendation from our original audit report dated May 31, Conclusion: Our First Follow-Up Audit found that Treasurer-Tax Collector is in the process of implementing the one recommendation from the original audit. Background: In performing our Review of the Schedule of Assets Held by the County Treasury as of September 30, 2016, we identified one issue we determined to be a reportable condition which was included in the original management letter, issued May 31, Recommendations: Our one recommendation remains open that Treasurer-Tax Collector management ensure its financial records accurately reflect the cash and investment accounts of the Treasury. ISSUED: December 19, 2017

Internal Audit. Orange County Auditor-Controller. Audit Number 1642-B (Reference 1559-F1)

Internal Audit. Orange County Auditor-Controller. Audit Number 1642-B (Reference 1559-F1) Orange County Auditor-Controller Internal Audit First Follow-Up Revenue Generating Lease Audit: OC Community Resources/OC Parks - David L. Baker Golf Course Concession As of May 31, 2017 Audit Number 1642-B

More information

Internal Audit. Orange County Auditor-Controller QUARTERLY INTERNAL AUDIT ACTIVITY STATUS REPORT: JANUARY THROUGH MARCH Project Number

Internal Audit. Orange County Auditor-Controller QUARTERLY INTERNAL AUDIT ACTIVITY STATUS REPORT: JANUARY THROUGH MARCH Project Number Attachment A Orange County Auditor-Controller Internal Audit QUARTERLY INTERNAL AUDIT ACTIVITY STATUS REPORT: JANUARY THROUGH MARCH 2017 Project Number 1607-4 Board Date: May 9, 2017 Board Date: May 9,

More information

Internal Audit. Orange County Auditor-Controller

Internal Audit. Orange County Auditor-Controller Attachment D, Board Date 02/27/18, Page 1 of 18 Orange County Auditor-Controller Internal Audit Countywide Audit of County Business Travel and Meeting Policy - Registrar of Voters For the Fiscal Year Ended

More information

Internal Audit. Orange County Auditor-Controller. Audit Number 1727-C (Reference 1619-B-F1)

Internal Audit. Orange County Auditor-Controller. Audit Number 1727-C (Reference 1619-B-F1) Orange County Auditor-Controller Internal Audit First and Final Close-Out Follow-Up Internal Control Audit of Unearned Revenue: OC Community Resources As of December 31, 2017 Audit Number 1727-C (Reference

More information

Internal Audit. Orange County Auditor-Controller

Internal Audit. Orange County Auditor-Controller Orange County Auditor-Controller Internal Audit First Follow-Up Revenue Generating Operating Agreement Audit: OC Community Resources/OC Parks Vintage Marina Partners, LP, HA78H-24-003 As of November 30,

More information

Internal Audit. Orange County Auditor-Controller. Report Date: March 27, First Follow-Up: Countywide Audit of Fiduciary Funds:

Internal Audit. Orange County Auditor-Controller. Report Date: March 27, First Follow-Up: Countywide Audit of Fiduciary Funds: Orange County Auditor-Controller Internal Audit First Follow-Up: Countywide Audit of Fiduciary Funds: As of January 24, 2018 Audit Number 1735-P (Reference 1519) Report Date: March 27, 2018 Page 1 of 7

More information

Internal Audit. Orange County Auditor-Controller

Internal Audit. Orange County Auditor-Controller Orange County Auditor-Controller Internal Audit First and Final Close-Out Follow-Up Revenue Generating Lease Audit: OC Community Resources/OC Parks Canyon R.V./Featherly Park, PR09B-16 As of February 28,

More information

AUDITOR CONTROLLER I N T E R N A L A U D I T

AUDITOR CONTROLLER I N T E R N A L A U D I T Orange County Auditor-Controller Internal Audit Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended December 31, 2017 Audit Number 1721 Report Date: March 27, 2018 O R A

More information

Internal Audit. Orange County Auditor-Controller

Internal Audit. Orange County Auditor-Controller Orange County Auditor-Controller Internal Audit Countywide Audit of County Business Travel and Meeting Policy Clerk of the Board of Supervisors For the Fiscal Year Ended June 30, 2017 Audit Number 1626-E

More information

Internal Audit. Orange County Auditor-Controller

Internal Audit. Orange County Auditor-Controller Orange County Auditor-Controller for the Quarter Ended June 30, 2016 Audit Number 1566 Report Date: August 30, 2016 Internal Audit O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T Eric

More information

Attachment D, Board Date 09/13/16, Page 1 of 7 AUDITOR CONTROLLER O R A N G E C O U N T Y I N T E R N A L A U D I T

Attachment D, Board Date 09/13/16, Page 1 of 7 AUDITOR CONTROLLER O R A N G E C O U N T Y I N T E R N A L A U D I T Attachment D, Board Date 09/13/16, Page 1 of 7 O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T CONTINUOUS COMPLIANCE AUDITING OF THE TREASURER S INVESTMENT PORTFOLIO FOR THE QUARTER

More information

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2017

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2017 Orange County Auditor-Controller Internal Audit Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2017 Audit Number 1717 Report Date: March 20, 2018 O R A N G E

More information

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T CONTINUOUS COMPLIANCE AUDITING OF THE TREASURER S INVESTMENT PORTFOLIO FOR THE QUARTER ENDED SEPTEMBER 30, 2015 Audit Number 1554 (Reference

More information

Internal Audit. Orange County Auditor-Controller. Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended March 31, 2017

Internal Audit. Orange County Auditor-Controller. Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended March 31, 2017 Orange County Auditor-Controller Internal Audit Compliance Monitoring of the Treasurer s Investment Portfolio for the Quarter Ended March 31, 2017 Audit Number 1617 Report Date: May 15, 2017 O R A N G

More information

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2016

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2016 Orange County Auditor-Controller Internal Audit Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2016 Audit Number 1550 Report Date: August 23, 2016 O R A N G E C

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s Internal Audit Department O R A N G E C O U N T Y REVIEW OF LEASE REVENUE DTG OPERATIONS, INC. (THRIFTY CAR RENTAL) Thrifty Car Rental operates an on-airport car

More information

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2016

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2016 Attachment C, Board Date 05/09/17, Page 1 of 7 Orange County Auditor-Controller Internal Audit Report on Review of the Schedule of Assets Held by the County Treasury as of September 30, 2016 Audit Number

More information

AUDITOR CONTROLLER FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS AS OF DECEMBER 31, 2015

AUDITOR CONTROLLER FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS AS OF DECEMBER 31, 2015 Attachment C, Board Date 07/12/16, Page 1 of 7 FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS

More information

AUDITOR CONTROLLER FIRST FOLLOW UP REVENUE GENERATING LEASE AUDIT: OC COMMUNITY RESOURCES/OC PARKS PACIFIC ASIAN ENTERPRISES, INC. As of June 15, 2017

AUDITOR CONTROLLER FIRST FOLLOW UP REVENUE GENERATING LEASE AUDIT: OC COMMUNITY RESOURCES/OC PARKS PACIFIC ASIAN ENTERPRISES, INC. As of June 15, 2017 Attachment G, Board Date 11/14/17, Page 1 of 8 O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T FIRST FOLLOW UP REVENUE GENERATING LEASE AUDIT: OC COMMUNITY RESOURCES/OC PARKS PACIFIC

More information

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T FIRST AND FINAL CLOSE OUT FOLLOW UP REVENUE GENERATING LEASE AUDIT: JOHN WAYNE AIRPORT AVIS RENT A CAR As of March 15, 2016 Audit Number

More information

Orange County Auditor-Controller. Internal Audit. Internal Control Audit: Sheriff-Coroner Special Revenue Funds. For the Year Ended December 31, 2016

Orange County Auditor-Controller. Internal Audit. Internal Control Audit: Sheriff-Coroner Special Revenue Funds. For the Year Ended December 31, 2016 Orange County Auditor-Controller Internal Audit Sheriff-Coroner Special Revenue Funds For the Year Ended December 31, 2016 Audit Number 1520 Report Date: January 30, 2018 O R A N G E C O U N T Y AUDITOR

More information

Internal Audit. Orange County Auditor-Controller. Audit of Unearned Revenue: OC Community Resources. For the Year Ended June 30, 2016

Internal Audit. Orange County Auditor-Controller. Audit of Unearned Revenue: OC Community Resources. For the Year Ended June 30, 2016 Orange County Auditor-Controller Internal Audit For the Year Ended June 30, 2016 Audit Number 1619-B Report Date: May 30, 2017 O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T Eric

More information

Internal Audit. Orange County Auditor-Controller. Internal Control Audit: Social Services Agency - Revolving Cash Funds

Internal Audit. Orange County Auditor-Controller. Internal Control Audit: Social Services Agency - Revolving Cash Funds Orange County Auditor-Controller Internal Audit Social Services Agency - Revolving Cash Funds For the Year Ended July 31, 2016 Audit Number 1633 Report Date: May 30, 2017 O R A N G E C O U N T Y AUDITOR

More information

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2017

Internal Audit. Orange County Auditor-Controller. Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2017 Orange County Auditor-Controller Internal Audit Report on Review of the Schedule of Assets Held by the County Treasury as of March 31, 2017 Audit Number 1614 Report Date: July 12, 2017 O R A N G E C O

More information

Internal Audit Department

Internal Audit Department REVENUE GENERATING LEASE AUDIT: OC COMMUNITY RESOURCES/OC PARKS RM FISHERIES, INC. O C B o a r d o f S u p e r v i s o r s Internal Audit Department O R A N G E C O U N T Y For the Period July 1, 2007

More information

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T

O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T COUNTYWIDE AUDIT OF FIDUCIARY FUNDS: O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T CHILD SUPPORT SERVICES For the Period July 1, 2014 through June 30, 2015 Audit Number 1519 Report

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1st District Janet Nguyen, Chair 2nd District John M.W. Moorlach 3rd District Bill Campbell, Vice Chair 4th District Shawn Nelson 5th District Patricia C. Bates

More information

Internal Audit Department

Internal Audit Department FINAL CLOSE-OUT FIRST FOLLOW-UP AUDIT: O C B o a r d o f S u p e r v i s o r s Internal Audit Department X O R A N G E C O U N T Y REVIEW OF LEASE REVENUE OC DANA POINT HARBOR/OCEAN INSTITUTE ORIGINAL

More information

Orange County Auditor-Controller. Internal Audit. Audit of Unearned Revenue: OC Public Works. For the Year Ended June 30, Audit Number 1619-D

Orange County Auditor-Controller. Internal Audit. Audit of Unearned Revenue: OC Public Works. For the Year Ended June 30, Audit Number 1619-D Orange County Auditor-Controller Internal Audit For the Year Ended June 30, 2016 Audit Number 1619-D Report Date: March 30, 2017 O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T Eric

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s Internal Audit Department O R A N G E C O U N T Y ORANGE COUNTY DISTRICT ATTORNEY S OFFICE AUDIT OF WORKERS COMPENSATION INSURANCE FRAUD PROGRAM FOR THE FISCAL YEAR

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates, Vice

More information

Internal Audit Department

Internal Audit Department FINAL CLOSE-OUT FIRST FOLLOW-UP AUDIT: O C B o a r d o f S u p e r v i s o r s Internal Audit Department X O R A N G E C O U N T Y REVIEW OF LICENSE REVENUE JOHN WAYNE AIRPORT/ GAT AIRLINE GROUND SUPPORT

More information

Internal Audit Department

Internal Audit Department DISTRICT ATTORNEY S OFFICE AUDIT OF SPOUSAL ABUSER O C B o a r d o f S u p e r v i s o r s Internal Audit Department O R A N G E C O U N T Y PROSECUTION PROGRAM For the Fiscal Year Ending June 30, 2008

More information

Internal Audit Department

Internal Audit Department Exhibit G, Page 1 of 8, Board Date: 7/28/09 FINAL CLOSE OUT FIRST FOLLOW-UP AUDIT: O C B o a r d o f S u p e r v i s o r s Internal Audit Department O R A N G E C O U N T Y INTERNAL CONTROL REVIEW OF CLERK-RECORDER

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1st District Janet Nguyen, Chair 2nd District John M.W. Moorlach 3rd District Bill Campbell, Vice Chair 4th District Shawn Nelson 5th District Patricia C. Bates

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates, Vice

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen, 2 nd District John M.W. Moorlach, Vice Chairman 3 rd District Bill Campbell, Chairman 4 th District Shawn Nelson 5 th District Patricia

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Vacant 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer, Vice Chairman 4 th District Shawn Nelson, Chairman 5 th District Lisa Bartlett

More information

RECREATION AND PARK DEPARTMENT:

RECREATION AND PARK DEPARTMENT: RECREATION AND PARK DEPARTMENT: Concession Audit of Lincoln Park Golf Course January 1, 2002, Through December 31, 2004 FINANCIAL AUDITS DIVISION May 26, 2006 04031 CITY AND COUNTY OF SAN FRANCISCO OFFICE

More information

Internal Audit. Orange County Auditor-Controller. Report on Audit of the Schedule of Assets Held by the County Treasury as of June 30, 2016

Internal Audit. Orange County Auditor-Controller. Report on Audit of the Schedule of Assets Held by the County Treasury as of June 30, 2016 Orange County Auditor-Controller Internal Audit Report on Audit of the Schedule of Assets Held by the County Treasury as of June 30, 2016 Audit Number 1611 Report Date: May 17, 2017 O R A N G E C O U N

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Andrew Do 2 nd District Michelle Steel 3 rd District Todd Spitzer, Chairman 4 th District Shawn Nelson 5 th District Lisa A. Bartlett, Vice Chair Internal

More information

Internal Audit Department

Internal Audit Department Attachment E, Board Date 8/25/15, Page 1 of 17 FINAL CLOSE-OUT O C B o a r d o f S u p e r v i s o r s 1 st District Andrew Do 2 nd District Michelle Steel 3 rd District Todd Spitzer, Chairman 4 th District

More information

Attachment D, Board Date 05/09/17, Page 1 of 7

Attachment D, Board Date 05/09/17, Page 1 of 7 Attachment D, Board Date 05/09/17, Page 1 of 7 Orange County Auditor-Controller Internal Audit for the Quarter Ended December 31, 2016 Audit Number 1616 Report Date: March 13, 2017 Attachment D, Board

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen, 2 nd District John M.W. Moorlach, Vice Chairman 3 rd District Bill Campbell, Chairman 4 th District Shawn Nelson 5 th District Patricia

More information

Internal Audit. Orange County Auditor-Controller. Internal Control Audit OC Public Works/OC Flood Special Revenue Funds. Year Ended April 30, 2015

Internal Audit. Orange County Auditor-Controller. Internal Control Audit OC Public Works/OC Flood Special Revenue Funds. Year Ended April 30, 2015 Orange County Auditor-Controller Internal Audit Internal Control Audit OC Public Works/OC Flood Year Ended April 30, 2015 Audit Number 1421 Report Date: August 8, 2016 O R A N G E C O U N T Y AUDITOR CONTROLLER

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach, Chairman 3 rd District Bill Campbell 4 th District Shawn Nelson, Vice Chairman 5 th District Patricia

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1st District - Janet Nguyen 2nd District - John M.W. Moorlach 3rd District - Bill Campbell 4th District - Vacant 5th District - Patricia C. Bates Internal Audit

More information

City of Laredo, Texas. Internal Audit Division. Special Assignment: Audit of the Max Mandel Municipal Golf Course Leasehold / Management Agreements

City of Laredo, Texas. Internal Audit Division. Special Assignment: Audit of the Max Mandel Municipal Golf Course Leasehold / Management Agreements City of Laredo, Texas Internal Audit Division Special Assignment: Audit of the Max Mandel Municipal Golf Course Leasehold / Management Agreements August 12, 2016 EXECUTIVE SUMMARY On December 1, 2014,

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1st District - Janet Nguyen 2nd District - John M.W. Moorlach, Vice Chairman 3rd District - Bill Campbell, Chairman 4th District - Shawn Nelson 5th District - Patricia

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates -Vice

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates, Vice

More information

Communication With Those Charged With Governance

Communication With Those Charged With Governance Communication With Those Charged With Governance Government Auditing Standards Report on the Financial Statements Management s Responsibility for the Financial Statements Auditor s Responsibility Government

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates, Vice

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach, Chairman 3 rd District Bill Campbell 4 th District Shawn Nelson, Vice Chairman 5 th District Patricia

More information

SUPERVISOR OF ELECTIONS

SUPERVISOR OF ELECTIONS SUPERVISOR OF ELECTIONS The Supervisor of Elections conducts all Federal, State, County and Municipal elections. The Supervisor registers and maintains the records for all County voters and qualifies all

More information

Internal Audit. Sonoma County. Financial Statement Audit: County of Sonoma Health Plan Annual Report. For the Period June 30, 2012

Internal Audit. Sonoma County. Financial Statement Audit: County of Sonoma Health Plan Annual Report. For the Period June 30, 2012 A u d i t o r - C o n t r o l l e r - T r e a s u r e r - T a x Collector Internal Audit Sonoma County Financial Statement Audit: County of Sonoma Health Plan Annual Report For the Period Audit No: 3385

More information

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector. and Sonoma County Economic Development Board.

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector. and Sonoma County Economic Development Board. Sonoma County Economic Development Board and Sonoma County Economic Development Board Foundation For the Period July 1, 2013 through June 30, 2015 Sonoma County Auditor Controller Treasurer Tax Collector

More information

Audit Team: County Auditor: John Hutzler, CIA, CGAP, CCSA Auditor Assigned: Mona Rabii, CIA, CISA, CGAP Latham Stack, CIA, CGAP

Audit Team: County Auditor: John Hutzler, CIA, CGAP, CCSA Auditor Assigned: Mona Rabii, CIA, CISA, CGAP Latham Stack, CIA, CGAP February 24, 2014 TO: FROM: SUBJECT: Board of Commissioners John Hutzler, County Auditor Audit of Executive Expenses Attached is the County Auditor s report on Executive Expenses together with the response

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach, Chairman 3 rd District Bill Campbell 4 th District Shawn Nelson, Vice Chairman 5 th District Patricia

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates, Vice

More information

M E M O R A N D U M. Ben Rosenfield, Controller Monique Zmuda, Deputy Controller Brooke Oliver, General Counsel, SF Pride Board of Directors, SF Pride

M E M O R A N D U M. Ben Rosenfield, Controller Monique Zmuda, Deputy Controller Brooke Oliver, General Counsel, SF Pride Board of Directors, SF Pride CITY AND COUNTY OF SAN FRANCISCO OFFICE OF THE CONTROLLER Ben Rosenfield Controller Monique Zmuda Deputy Controller M E M O R A N D U M TO: CC: FROM: Supervisor Bevan Dufty Supervisor David Campos Ben

More information

CAPITAL SOUTHEAST CONNECTOR JPA Sacramento, California

CAPITAL SOUTHEAST CONNECTOR JPA Sacramento, California Sacramento, California Independent Auditors' Reports, Management's Discussion and Analysis, Basic Financial Statements, Required Supplementary Information, and Other Reports For the Fiscal Year Ended June

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates, Vice

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District - Janet Nguyen 2 nd District - John M.W. Moorlach, Chairman 3 rd District - Bill Campbell 4 th District Shawn Nelson, Vice Chairman 5 th District -

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates, Vice

More information

Roosevelt City Corporation Duchesne County, Utah

Roosevelt City Corporation Duchesne County, Utah Duchesne County, Utah ANNUAL FINANCIAL REPORT For the Year Ended TABLE OF CONTENTS Beginning on page INDEPENDENT AUDITORS' REPORT 1 MANAGEMENT'S DISCUSSION AND ANALYSIS 3 BASIC FINANCIAL STATEMENTS 13

More information

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016

TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016 TOWN OF WEST BROOKFIELD, MASSACHUSETTS MANAGEMENT LETTER FOR THE YEAR ENDED JUNE 30, 2016 TOWN OF WEST BROOKFIELD, MASSACHUSETTS Management Letter Year Ended June 30, 2016 TABLE OF CONTENTS... 2 Page INTRODUCTORY

More information

Internal Audit. Sonoma County. Quarterly Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool

Internal Audit. Sonoma County. Quarterly Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Quarterly Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool For the Quarter Ended June 30, 2015 For the quarter

More information

WEST VOLUSIA HOSPITAL AUTHORITY FINANCIAL STATEMENTS SEPTEMBER 30, 2016

WEST VOLUSIA HOSPITAL AUTHORITY FINANCIAL STATEMENTS SEPTEMBER 30, 2016 FINANCIAL STATEMENTS SEPTEMBER 30, 2016 FINANCIAL STATEMENTS SEPTEMBER 30, 2016 TABLE OF CONTENTS Page Number(s) Independent Auditors Report 1 2 Management s Discussion and Analysis 3 7 Basic Financial

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach 3 rd District Todd Spitzer 4 th District Shawn Nelson, Chairman 5 th District Patricia C. Bates, Vice

More information

KERN COMMUNITY COLLEGE DISTRICT PROPOSITION 39 GENERAL OBLIGATION BONDS SAFETY, REPAIR, AND IMPROVEMENT DISTRICT MEASURE G FUND FINANCIAL AUDIT

KERN COMMUNITY COLLEGE DISTRICT PROPOSITION 39 GENERAL OBLIGATION BONDS SAFETY, REPAIR, AND IMPROVEMENT DISTRICT MEASURE G FUND FINANCIAL AUDIT FINANCIAL AUDIT FOR THE YEAR ENDED JUNE 30, 2017 JUNE 30, 2017 Table of Contents Page BASIC FINANCIAL SECTION Independent Auditor s Report... 1 Balance Sheet... 3 Statement of Revenues, Expenditures, and

More information

KERN COMMUNITY COLLEGE DISTRICT PROPOSITION 39 GENERAL OBLIGATION BONDS SAFETY, REPAIR, AND IMPROVEMENT DISTRICT MEASURE J FUND FINANCIAL AUDIT

KERN COMMUNITY COLLEGE DISTRICT PROPOSITION 39 GENERAL OBLIGATION BONDS SAFETY, REPAIR, AND IMPROVEMENT DISTRICT MEASURE J FUND FINANCIAL AUDIT KERN COMMUNITY COLLEGE DISTRICT PROPOSITION 39 GENERAL OBLIGATION BONDS SAFETY, REPAIR, AND IMPROVEMENT DISTRICT MEASURE J FUND FINANCIAL AUDIT FOR THE YEAR ENDED JUNE 30, 2017 KERN COMMUNITY COLLEGE DISTRICT

More information

More special district information is available from the Florida Department of Community Affairs

More special district information is available from the Florida Department of Community Affairs VWCD BACKGROUND AUTHORITY Valencia Water Control District (originally Valencia Drainage District) was formed in 1970 under Chapters 298 and 72-291 of Florida Statute. A decree incorporating the Drainage

More information

Mecklenburg County Department of Internal Audit. Office of Tax Collector Cash Collection Audit Report 1562

Mecklenburg County Department of Internal Audit. Office of Tax Collector Cash Collection Audit Report 1562 Mecklenburg County Department of Internal Audit Office of Tax Collector Cash Collection Audit Report 1562 July 6, 2016 Internal Audit s Mission Internal Audit Contacts Staff Acknowledgements Obtaining

More information

County of Santa Clara Finance Agency Controller-Treasurer Department

County of Santa Clara Finance Agency Controller-Treasurer Department County of Santa Clara Finance Agency Controller-Treasurer Department Internal Audit Division 70 West Hedding Street East Wing 2 nd Floor San Jose, CA 95110 408.299.6836 Fax 408.289.8629 November 3, 2009

More information

Internal Audit. Sonoma County. Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool. Auditor Controller Treasurer Tax Collector

Internal Audit. Sonoma County. Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool. Auditor Controller Treasurer Tax Collector Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Compliance Audit: County of Sonoma Treasury Treasurer Investment Pool For the Quarter Ended September 30, 2014 For the quarter ended

More information

Sonoma County District Attorney Vertical Prosecution Program. Audit Report For The Fiscal Year Ended June 30, 2011

Sonoma County District Attorney Vertical Prosecution Program. Audit Report For The Fiscal Year Ended June 30, 2011 Audit Report For The Fiscal Year Ended June 30, 2011 California Emergency Management Agency Grant No. VB08060490 DAVID E. SUNDSTROM, CPA Auditor-Controller Treasurer-Tax Collector Audit Report For the

More information

County of Santa Clara Finance Agency Controller-Treasurer Department

County of Santa Clara Finance Agency Controller-Treasurer Department County of Santa Clara Finance Agency Controller-Treasurer Department Internal Audit Division 70 West Hedding Street East Wing 2 nd Floor San Jose, CA 95110 408.299.6836 Fax 408.289.8629 October 19, 2007

More information

Cloverdale Fire Protection District Annual Report Audit Manager:

Cloverdale Fire Protection District Annual Report Audit Manager: Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Cloverdale Fire Protection District Annual Report For the Fiscal Year Ended Audit No: 3090 Report Date:

More information

Internal Audit Department

Internal Audit Department O C B o a r d o f S u p e r v i s o r s 1 st District Janet Nguyen 2 nd District John M.W. Moorlach, Vice Chairman 3 rd District Bill Campbell, Chairman 4 th District Shawn Nelson 5 th District Patricia

More information

Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Misuse of City Sam s Club Card Parks, Recreation, and Neighborhood Affairs

Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Misuse of City Sam s Club Card Parks, Recreation, and Neighborhood Affairs Inquiry into Sam M. McCall, CPA, CGFM, CIA, CGAP City Auditor Misuse of City Sam s Club Card Parks, Recreation, and Neighborhood Affairs Report #0820 September 24, 2008 Summary The purpose of this report

More information

INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER COMPLIANCE

INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER COMPLIANCE INDEPENDENT AUDITOR S REPORT ON COMPLIANCE AND ON INTERNAL CONTROL OVER COMPLIANCE Board of Commissioners of Transportation Authority of Marin San Rafael, California Compliance We have audited the Town

More information

Measure R Oversight Committee Annual Report on FY13 Audits

Measure R Oversight Committee Annual Report on FY13 Audits metro.net/measurer Measure R Oversight Committee Annual Report on FY13 Audits April 1, 2014 Measure R Independent Taxpayers Oversight Committee of Metro On November 4, 2008, Los Angeles County voters approved

More information

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller

More information

ORANGE COUNTY COUNCIL OF GOVERNMENTS. Basic Financial Statements. Year Ended June 30, (with Independent Auditors Report Thereon)

ORANGE COUNTY COUNCIL OF GOVERNMENTS. Basic Financial Statements. Year Ended June 30, (with Independent Auditors Report Thereon) Basic Financial Statements Year Ended June 30, 2016 (with Independent Auditors Report Thereon) Basic Financial Statements Year Ended June 30, 2016 TABLE OF CONTENTS Independent Auditors Report 1 Management

More information

CENTER FOR INDEPENDENT LIVING IN CENTRAL FLORIDA, INC. FINANCIAL STATEMENTS. June 30, 2015

CENTER FOR INDEPENDENT LIVING IN CENTRAL FLORIDA, INC. FINANCIAL STATEMENTS. June 30, 2015 CENTER FOR INDEPENDENT LIVING IN CENTRAL FLORIDA, INC. FINANCIAL STATEMENTS June 30, 2015 TABLE OF CONTENTS INDEPENDENT AUDITORS REPORT 1 FINANCIAL STATEMENTS Statement of Financial Position 3 Statement

More information

STATE OF MINNESOTA Office of the State Auditor

STATE OF MINNESOTA Office of the State Auditor STATE OF MINNESOTA Office of the State Auditor Rebecca Otto State Auditor MANAGEMENT LETTER PREPARED AS A RESULT OF THE AUDIT OF THE MINNESOTA STATE HIGH SCHOOL LEAGUE BROOKLYN CENTER, MINNESOTA FOR THE

More information

Internal Audit: Sonoma County. Sheriff s Special Appropriation. Auditor Controller Treasurer Tax Collector. For the Fiscal Year Ended June 30, 2013

Internal Audit: Sonoma County. Sheriff s Special Appropriation. Auditor Controller Treasurer Tax Collector. For the Fiscal Year Ended June 30, 2013 Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Sheriff s Special Appropriation For the Fiscal Year Ended June 30, 2013 At the request of the Sonoma County Sheriff s Office (Office)

More information

Audit of the Shenandoah County Sheriff s Office s Equitable Sharing Program Activities Woodstock, Virginia

Audit of the Shenandoah County Sheriff s Office s Equitable Sharing Program Activities Woodstock, Virginia Office of the Inspector General U.S. Department of Justice Audit of the Shenandoah County Sheriff s Office s Equitable Sharing Program Activities Woodstock, Virginia Audit Division GR-30-15-004 June 2015

More information

NAPA COUNTY CHILDREN AND FAMILIES COMMISSION (A Component Unit of the County of Napa) FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017

NAPA COUNTY CHILDREN AND FAMILIES COMMISSION (A Component Unit of the County of Napa) FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017 NAPA COUNTY CHILDREN AND FAMILIES COMMISSION (A Component Unit of the County of Napa) FINANCIAL STATEMENTS FOR THE YEAR ENDED JUNE 30, 2017 NAPA COUNTY CHILDREN AND FAMILIES COMMISSION FINANCIAL STATEMENTS

More information

CONTRA COSTA COUNTY Office of the County Administrator ADMINISTRATIVE BULLETIN SUBJECT: CASH RECEIVING, SAFEGUARDING AND DEPOSITING

CONTRA COSTA COUNTY Office of the County Administrator ADMINISTRATIVE BULLETIN SUBJECT: CASH RECEIVING, SAFEGUARDING AND DEPOSITING Number: 205.1 Date: February 20, 2008 Section: Budget & Fiscal CONTRA COSTA COUNTY Office of the County Administrator ADMINISTRATIVE BULLETIN SUBJECT: CASH RECEIVING, SAFEGUARDING AND DEPOSITING This bulletin

More information

Ex-Officio Member (non-voting) John Moorlach, David Sundstrom, Chriss Street, Tom Mauk, Dr. David Carlson

Ex-Officio Member (non-voting) John Moorlach, David Sundstrom, Chriss Street, Tom Mauk, Dr. David Carlson REGULAR MEETING OF THE AUDIT OVERSIGHT COMMITTEE ORANGE COUNTY, CALIFORNIA Wednesday, September 17, 2008, 2 : 0 0 p. m. HALL OF ADMINISTRATION 333 Santa Ana Blvd., 5 th Floor Conference Room A Santa Ana,

More information

Internal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector

Internal Audit. Sonoma County. Auditor Controller Treasurer Tax Collector Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Financial Statement Audit: Russian River Recreation and Park District Annual Report For the Fiscal Year Ended Audit No: 3425 Report

More information

Audit of Controls over Department of Convention and Event Services Cash Receipts and Collections 1

Audit of Controls over Department of Convention and Event Services Cash Receipts and Collections 1 Memorandum CITY OF DALLAS (Report No. A15-001) DATE: October 31, 2014 TO: Honorable Mayor and Members of the City Council SUBJECT: Audit of Controls over Department of Convention and Event Services Cash

More information

Revolving Funds. Revolving Funds

Revolving Funds. Revolving Funds Paul Angulo, CPA, MA County Auditor-Controller 1 Governed by: Government Code Section 29320-29334 Board Resolution No. 74-156 Standard Practice Manual # III E-1-2.1 (Policy 708) 2 1 What is a Revolving

More information

Support Material Agenda Item No. 4

Support Material Agenda Item No. 4 Support Material Agenda Item No. 4 General Policy Committee March 13, 2019 9:00 AM Location: San Bernardino County Transportation Authority First Floor Lobby Board Room Santa Fe Depot, 1170 W. 3 rd Street

More information

City and County of San Francisco

City and County of San Francisco City and County of San Francisco Office of the Controller City Services Auditor SAN FRANCISCO PUBLIC UTILITIES COMMISSION: Audit of Sunol Valley Golf & Recreation Co. May 18, 2010 CONTROLLER S OFFICE CITY

More information

OFFICE OF THE AUDITOR

OFFICE OF THE AUDITOR OFFICE OF THE AUDITOR PARKS AND RECREATION CITY PARK GOLF COURSE WILLIS CASE GOLF COURSE REVENUE AND CONTRACT COMPLIANCE AUDIT SEPTEMBER 2007 Dennis J. Gallagher Auditor Dennis J. Gallagher Auditor City

More information

FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016

FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2016 39256 FIRE DISTRICT NO. 6 TOWNSHIP OF GLOUCESTER, NEW JERSEY Table of Contents ROSTER OF OFFICIALS

More information

CITY OF DALLAS. Office of the City Auditor. Audit Report. AUDIT OF VISITDALLAS (Report No. A19-006) January 4, Interim City Auditor

CITY OF DALLAS. Office of the City Auditor. Audit Report. AUDIT OF VISITDALLAS (Report No. A19-006) January 4, Interim City Auditor CITY OF DALLAS Dallas City Council Office of the City Auditor Audit Report Mayor Michael S. Rawlings Mayor Pro Tem Casey Thomas, II AUDIT OF VISITDALLAS (Report No. A19-006) Deputy Mayor Pro Tem Adam Medrano

More information